Gazette Dissolved Liquidation
Category: Gazette
Date: 12-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-05-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 16-05-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 13-07-2022
Gazette Notice Compulsory
Category: Gazette
Date: 28-06-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-06-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-05-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-05-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-05-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 11-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-05-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-11-2019
Gazette Notice Compulsory
Category: Gazette
Date: 01-10-2019
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-11-2018